Search icon

GULF COAST TRIMWORKS, LLC

Company Details

Entity Name: GULF COAST TRIMWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000014714
FEI/EIN Number 223863447
Address: 3425 29TH AVE. S.W., NAPLES, FL, 34117
Mail Address: 3425 29TH AVE. S.W., NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAGGIANO TERRENCE A Agent 3425 29TH AVE. S.W., NAPLES, FL, 34117

Manager

Name Role Address
CAGGIANO TERRY Manager 3425 29TH AVE. S.W., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 3425 29TH AVE. S.W., NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2010-01-06 3425 29TH AVE. S.W., NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 3425 29TH AVE. S.W., NAPLES, FL 34117 No data
LC AMENDMENT 2009-05-15 No data No data
NAME CHANGE AMENDMENT 2002-09-03 GULF COAST TRIMWORKS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250475 TERMINATED 1000000257445 COLLIER 2012-03-22 2022-04-06 $ 1,181.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-17
CORLCMMRES 2013-07-17
AMENDED ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State